Company Information

CIN
Status
Date of Incorporation
23 December 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,447,500
Authorised Capital
20,000,000

Directors

Champaklal Dahyalal Shah
Champaklal Dahyalal Shah
Director
over 2 years ago
Vishal Champaklal Shah
Vishal Champaklal Shah
Director
over 16 years ago
Vinodchandra Dahyalal Shah
Vinodchandra Dahyalal Shah
Director
almost 34 years ago

Past Directors

Jagdishchandra Dahyalal Shah
Jagdishchandra Dahyalal Shah
Director
almost 34 years ago

Registered Trademarks

Jagdish Aluminium Private Limited With... Jagdish Aluminium

[Class : 6] Metal Coils/ Foils/ Sheets And Strips.

Charges

42 Crore
15 September 2016
Icici Bank Limited
13 Crore
30 June 2016
Icici Bank Limited
13 Crore
17 January 1998
State Bank Of India
16 Crore
03 January 1995
Gujarat State Finance Corp.
72 Lak
04 August 1995
Bank Of India
25 Lak
08 June 2021
Axis Bank Limited
6 Crore
12 March 2020
Sidbi
9 Crore
09 June 2023
Axis Bank Limited
0
15 March 2022
Axis Bank Limited
0
08 June 2021
Axis Bank Limited
0
15 November 2021
The Hongkong And Shanghai Banking Corporation Limited
0
30 June 2016
Others
0
12 March 2020
Sidbi
0
15 September 2016
Others
0
03 January 1995
Gujarat State Finance Corp.
0
17 January 1998
State Bank Of India
0
04 August 1995
Bank Of India
0
09 June 2023
Axis Bank Limited
0
15 March 2022
Axis Bank Limited
0
08 June 2021
Axis Bank Limited
0
15 November 2021
The Hongkong And Shanghai Banking Corporation Limited
0
30 June 2016
Others
0
12 March 2020
Sidbi
0
15 September 2016
Others
0
03 January 1995
Gujarat State Finance Corp.
0
17 January 1998
State Bank Of India
0
04 August 1995
Bank Of India
0

Documents

Form DPT-3-08122020-signed
Form MGT-14-19032020_signed
Form CHG-1-19032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200319
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18032020
Instrument(s) of creation or modification of charge;-18032020
Optional Attachment-(1)-18032020
Optional Attachment-(2)-18032020
List of share holders, debenture holders;-21092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21092019
Copy of MGT-8-21092019
Form AOC-4(XBRL)-21092019_signed
Form MGT-7-21092019_signed
Form DPT-3-05082019-signed
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form CHG-1-27082018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180827
Instrument(s) of creation or modification of charge;-23082018
Optional Attachment-(1)-23082018
Form AOC-4(XBRL)-10082018_signed
Form MGT-7-10082018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08082018
Copy of MGT-8-08082018
Optional Attachment-(1)-08082018
List of share holders, debenture holders;-08082018
Form AOC-4(XBRL)-12012018_signed
Form MGT-7-12012018_signed
List of share holders, debenture holders;-11012018
Copy of MGT-8-11012018